Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD INNOVATION LIMITED
Company Information for

OXFORD INNOVATION LIMITED

OXFORD CENTRE FOR INNOVATION, NEW ROAD, OXFORD, OXFORDSHIRE, OX1 1BY,
Company Registration Number
02177191
Private Limited Company
Active

Company Overview

About Oxford Innovation Ltd
OXFORD INNOVATION LIMITED was founded on 1987-10-13 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Innovation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OXFORD INNOVATION LIMITED
 
Legal Registered Office
OXFORD CENTRE FOR INNOVATION
NEW ROAD
OXFORD
OXFORDSHIRE
OX1 1BY
Other companies in OX1
 
Telephone(01865) 811127
 
Filing Information
Company Number 02177191
Company ID Number 02177191
Date formed 1987-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
Last Datalog update: 2024-09-08 16:38:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD INNOVATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OXFORD INNOVATION LIMITED
The following companies were found which have the same name as OXFORD INNOVATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD INNOVATION SERVICES LIMITED OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD OXFORDSHIRE OX1 1BY Active Company formed on the 2011-11-25
OXFORD INNOVATION ADVANCED TECHNOLOGY LIMITED 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Active - Proposal to Strike off Company formed on the 2015-03-25
OXFORD INNOVATION ACADEMY LIMITED GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR Active - Proposal to Strike off Company formed on the 2016-07-25
OXFORD INNOVATION CAPITAL LIMITED C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD OXFORD OX2 6HT Active Company formed on the 2016-08-24
OXFORD INNOVATION CONSULTING LTD WYCHE INNOVATION CENTRE WALWYN ROAD UPPER COLWALL MALVERN WR13 6PL Active Company formed on the 2016-09-21
OXFORD INNOVATION SERANGOON NORTH AVENUE 4 Singapore 550539 Dissolved Company formed on the 2014-12-12
Oxford Innovations (Hong Kong) Limited Active Company formed on the 2017-01-24
OXFORD INNOVATIONS, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2008-06-06
OXFORD INNOVATION AND DEVELOPMENT CENTRE LTD 228 HAMOND COURT QUEENSHURST SQUARE KINGSTON LONDON KT2 5FY Active Company formed on the 2017-07-19
OXFORD INNOVATION FOR SCIENCE AND TECHNOLOGY LIMITED INNOVATION HOUSE JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 2JY Active Company formed on the 2017-10-25
OXFORD INNOVATION COLLEGE LIMITED PRAMA HOUSE 267 BANBURY ROAD OXFORD OX2 7HT Active - Proposal to Strike off Company formed on the 2018-06-06
OXFORD INNOVATION LAB LLC 13105 N 52ND STREET TEMPLE TERRACE FL 33617 Inactive Company formed on the 2017-05-18
OXFORD INNOVATION LAB LTD 35 HORSPATH ROAD OXFORD OX4 2QN Active - Proposal to Strike off Company formed on the 2018-11-02
OXFORD INNOVATION INVESTMENT LTD 1 & 3 KINGS MEADOW OXFORD OX2 0DP Active - Proposal to Strike off Company formed on the 2019-08-19
OXFORD INNOVATION COLLEGE LIMITED SUITE 1, 7TH FLOOR 50 BROADWAY LONDON SW1H 0BL Active Company formed on the 2020-06-02
OXFORD INNOVATION PARK LTD CHARTER HOUSE 3A FELGATE MEWS LONDON W6 0LY Active Company formed on the 2020-08-31
OXFORD INNOVATION PARTNERS (OXIP) LTD ASTRAL HOUSE GRANVILLE WAY BICESTER OX26 4JT Active Company formed on the 2021-07-16
OXFORD INNOVATION AND MANAGEMENT LTD THE OLD WHITE HOUSE SUCKLEY WORCESTER WR6 5EJ Active Company formed on the 2021-12-24
OXFORD INNOVATION AND INVESTMENT GROUP LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2022-01-25
OXFORD INNOVATION AND MANAGEMENT SERVICES LTD The Old White House Suckley Worcester WR6 5EJ Active Company formed on the 2022-03-21

Company Officers of OXFORD INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE HANNAH WRIGHT
Company Secretary 2016-11-01
CHRISTOPHER JOHN ALLINGTON
Director 2010-03-01
DAVID JAMES LAURENS CRICHTON-MILLER
Director 2015-06-08
JOANNE WILLETT
Director 2017-10-01
KATHARINE HANNAH WRIGHT
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM EDWARD HAY
Company Secretary 2014-04-30 2016-11-01
MALCOLM EDWARD HAY
Director 2015-06-08 2016-11-01
CHRISTOPHER CHARLES GREEN
Director 2006-06-14 2015-06-08
MARGARET HENRY
Company Secretary 2004-09-29 2014-04-29
DONALD ALBERGA MCLAVERTY
Director 2009-11-01 2014-01-23
TREVE COURTNEY WILLIS
Director 1999-01-01 2014-01-23
PHILIP DAVID LEO
Director 2000-10-20 2012-06-29
ANDREW JAMES STRIVENS
Director 2006-10-02 2009-11-25
DAVID RICHARD KINGHAM
Director 1991-11-01 2009-01-31
MARTIN JOHN WILKINSON
Director 2003-04-09 2006-12-31
PAUL ALFRED BRADSTOCK
Director 1991-06-29 2006-06-14
IAN MICHAEL LAING
Director 2003-04-09 2006-06-14
ROGER EDWARD QUINCE
Director 2004-01-28 2006-06-14
MARTIN FRANCIS WOOD
Director 1991-06-29 2006-06-14
JOHN KENDALL LAURIE
Director 2001-08-15 2005-11-23
PHILIP DAVID LEO
Company Secretary 2000-06-28 2004-09-29
NICHOLAS JOHN CROSS
Director 1998-10-23 2003-04-09
PAUL ROBERT BRANKIN
Director 2000-09-15 2002-10-21
PETER EDWARD BAIKIE
Director 1999-01-01 2002-02-21
MICHAEL ROWAN HAMILTON JOHN O'REGAN
Director 1998-10-23 2000-09-15
PAUL ALFRED BRADSTOCK
Company Secretary 1991-06-29 2000-06-28
JONATHAN WILLIAM WELFARE
Director 1991-06-29 1998-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES LAURENS CRICHTON-MILLER ADVANCED OXFORD CIC Director 2017-09-22 CURRENT 2017-09-22 Active
DAVID JAMES LAURENS CRICHTON-MILLER SQW GROUP LIMITED Director 2015-06-08 CURRENT 2003-10-29 Active
DAVID JAMES LAURENS CRICHTON-MILLER OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED Director 2015-06-08 CURRENT 2011-07-27 Active
DAVID JAMES LAURENS CRICHTON-MILLER SQW LIMITED Director 2015-06-08 CURRENT 1983-02-22 Active
DAVID JAMES LAURENS CRICHTON-MILLER OXFORD INNOVATION SERVICES LIMITED Director 2015-06-08 CURRENT 2011-11-25 Active
KATHARINE HANNAH WRIGHT SQW GROUP LIMITED Director 2016-11-01 CURRENT 2003-10-29 Active
KATHARINE HANNAH WRIGHT OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED Director 2016-11-01 CURRENT 2011-07-27 Active
KATHARINE HANNAH WRIGHT SQW LIMITED Director 2016-11-01 CURRENT 1983-02-22 Active
KATHARINE HANNAH WRIGHT OXFORD INNOVATION SERVICES LIMITED Director 2016-11-01 CURRENT 2011-11-25 Active
KATHARINE HANNAH WRIGHT QUANTUM LABORATORIES LIMITED Director 2010-07-01 CURRENT 2005-04-14 Dissolved 2013-10-01
KATHARINE HANNAH WRIGHT QUANTUM DIAGNOSTICS GROUP LIMITED Director 2010-07-01 CURRENT 2008-09-09 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-06-27CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-29CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ALLINGTON
2018-11-27MEM/ARTSARTICLES OF ASSOCIATION
2018-11-27RES01ADOPT ARTICLES 27/11/18
2018-10-31CH01Director's details changed for Miss Joanne Willett on 2018-09-15
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-23PSC05Change of details for Sqw Limited as a person with significant control on 2017-10-23
2017-10-23AP01DIRECTOR APPOINTED MISS JOANNE WILLETT
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-28PSC02Notification of Sqw Limited as a person with significant control on 2017-06-28
2016-11-28AP01DIRECTOR APPOINTED MRS KATHARINE HANNAH WRIGHT
2016-11-28AP03Appointment of Katharine Hannah Wright as company secretary on 2016-11-01
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDWARD HAY
2016-11-28TM02Termination of appointment of Malcolm Edward Hay on 2016-11-01
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 695486
2016-07-22AR0127/06/16 ANNUAL RETURN FULL LIST
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 695486
2015-07-23AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES GREEN
2015-06-08AP01DIRECTOR APPOINTED MR MALCOLM EDWARD HAY
2015-06-08AP01DIRECTOR APPOINTED MR DAVID JAMES LAURENS CRICHTON-MILLER
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 695486
2014-07-11AR0127/06/14 ANNUAL RETURN FULL LIST
2014-05-31AP03SECRETARY APPOINTED MR MALCOLM EDWARD HAY
2014-05-04TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HENRY
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCLAVERTY
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVE WILLIS
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-08AR0127/06/13 FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04AR0127/06/12 FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEO
2011-08-01AR0127/06/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-01MISCAUDITOR'S RESIGNATION
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM OXFORD CENTRE FOR INNOVATION MILL STREET OXFORD OXFORDSHIRE OX2 0JX
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-03AR0127/06/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TREVE COURTNEY WILLIS / 27/06/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP DAVID LEO / 27/06/2010
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALLINGTON
2009-12-01AP01DIRECTOR APPOINTED MR DONALD ALBERGA MCLAVERTY
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRIVENS
2009-07-01363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID KINGHAM
2008-06-30363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEO / 27/06/2008
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-01-04288bDIRECTOR RESIGNED
2006-11-21MISCSECTION 394
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-21363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-06-15RES12VARYING SHARE RIGHTS AND NAMES
2006-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-07288bDIRECTOR RESIGNED
2005-07-30363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-10-14288aNEW SECRETARY APPOINTED
2004-10-14288bSECRETARY RESIGNED
2004-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 27/06/04; NO CHANGE OF MEMBERS
2004-02-26288aNEW DIRECTOR APPOINTED
2004-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-04363sRETURN MADE UP TO 27/06/03; NO CHANGE OF MEMBERS
2003-05-01288aNEW DIRECTOR APPOINTED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2002-10-30288bDIRECTOR RESIGNED
2002-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to OXFORD INNOVATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXFORD INNOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-04 Outstanding HSBC BANK PLC
DEBENTURE 2008-02-14 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2001-12-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXFORD INNOVATION LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD INNOVATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OXFORD INNOVATION LIMITED owns 18 domain names.

oxfordinnovation.co.uk   oxford-innovation.co.uk   oxin.co.uk   silverstoneinvest.co.uk   bicester-ic.co.uk   diagnox.co.uk   oicornwall.co.uk   oceanvillage-ic.co.uk   oxei.co.uk   oxfordshirehub.co.uk   crowthorne-ec.co.uk   miltonpark-ic.co.uk   miltonpark-innovation.co.uk   oxin-centres.co.uk   ceme-ic.co.uk   portsmouthtechnopole.co.uk   portsmouth-technopole.co.uk   scottbader-ic.co.uk  

Trademarks
We have not found any records of OXFORD INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OXFORD INNOVATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2016-3 GBP £11,090 FURNITURE & EQUIPT. PURCHASES
Worcestershire County Council 2015-10 GBP £13,713 Expenses Project Activity Work
Fareham Borough Council 2015-10 GBP £20,000 DAEDALUS INNOVATION CENTRE
Fareham Borough Council 2015-6 GBP £79,415 CONSULTANTS FEES
Worcestershire County Council 2015-4 GBP £6,275 Expenses Project Activity Work
Mansfield District Council 2015-2 GBP £6,404
Harborough District Council 2014-12 GBP £27,415 Hic Operational Costs
Oxfordshire County Council 2014-12 GBP £4,003 Rent & Rates
Dartford Borough Council 2014-12 GBP £35,433
Dartford Borough Council 2014-11 GBP £43,331 Nucleus Innovation Centre
Harborough District Council 2014-11 GBP £35,484 Hic Operational Costs
Oxfordshire County Council 2014-11 GBP £2,677 Rent & Rates
Barnsley Metropolitan Borough Council 2014-11 GBP £1,501 Training Courses
Harborough District Council 2014-10 GBP £61,425 Hic Operational Costs
Oxfordshire County Council 2014-10 GBP £3,304 Rent & Rates
Dartford Borough Council 2014-10 GBP £34,815 Nucleus Innovation Centre
Harborough District Council 2014-9 GBP £33,234 Hic Operational Costs
Dartford Borough Council 2014-9 GBP £9,397 Nucleus Innovation Centre
Oxfordshire County Council 2014-9 GBP £2,648 Rent & Rates
Harborough District Council 2014-8 GBP £32,978 Hic Operational Costs
Dartford Borough Council 2014-8 GBP £35,610 Nucleus Innovation Centre
Oxfordshire County Council 2014-8 GBP £6,920 Rent & Rates
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Catering - External Provider
Oxfordshire County Council 2014-7 GBP £2,709 Rent & Rates
Harborough District Council 2014-7 GBP £32,854 Hic Operational Costs
Dartford Borough Council 2014-7 GBP £54,449
Harborough District Council 2014-6 GBP £46,448 Promotional Materials
Dartford Borough Council 2014-6 GBP £35,696
Oxfordshire County Council 2014-6 GBP £2,900 Rent & Rates
Harborough District Council 2014-5 GBP £34,517 Hic Operational Costs
Dartford Borough Council 2014-5 GBP £28,965
Oxfordshire County Council 2014-5 GBP £8,196 Rent & Rates
Barnsley Metropolitan Borough Council 2014-5 GBP £0 External Hire of Premises/Rooms
Oxfordshire County Council 2014-4 GBP £513 Expenses
Harborough District Council 2014-4 GBP £75,529 Miscellaneous Costs
Dartford Borough Council 2014-4 GBP £73,137
Oxfordshire County Council 2014-3 GBP £8,252
Dartford Borough Council 2014-3 GBP £49,884
South Kesteven District Council 2014-3 GBP £19,928
Oxfordshire County Council 2014-2 GBP £2,678
Dartford Borough Council 2014-2 GBP £52,634
Oxfordshire County Council 2014-1 GBP £7,161
Dartford Borough Council 2014-1 GBP £41,025
Dartford Borough Council 2013-12 GBP £18,207
Oxfordshire County Council 2013-12 GBP £20,268
Dartford Borough Council 2013-11 GBP £36,807
Herefordshire Council 2013-11 GBP £750
Oxfordshire County Council 2013-11 GBP £5,354
Dartford Borough Council 2013-10 GBP £38,380
Stockport Metropolitan Council 2013-10 GBP £11,250
Dartford Borough Council 2013-9 GBP £29,082
Stockport Metropolitan Council 2013-9 GBP £11,250
Dartford Borough Council 2013-8 GBP £60,774
Dartford Borough Council 2013-7 GBP £8,200
Dartford Borough Council 2013-6 GBP £30,236
Bracknell Forest Council 2013-6 GBP £50,573 Other Fees for Bought-in Services
Dartford Borough Council 2013-5 GBP £48,829
Dartford Borough Council 2013-4 GBP £38,584
Mansfield District Council 2013-4 GBP £3,890
Dartford Borough Council 2013-3 GBP £51,034
Nottinghamshire County Council 2013-2 GBP £612
Dartford Borough Council 2013-2 GBP £60,146
Dartford Borough Council 2013-1 GBP £34,026
Bracknell Forest Council 2013-1 GBP £0 Other Expenses
Dartford Borough Council 2012-12 GBP £31,065
Nottinghamshire County Council 2012-12 GBP £243,975
Bracknell Forest Council 2012-11 GBP £0 Other Expenses
Dartford Borough Council 2012-11 GBP £43,450
Nottinghamshire County Council 2012-10 GBP £4,619
Dartford Borough Council 2012-10 GBP £31,716
Bracknell Forest Council 2012-10 GBP £100,000 Other Fees for Bought-in Services
Dartford Borough Council 2012-9 GBP £32,760
Bracknell Forest Council 2012-9 GBP £0 Other Expenses
Bracknell Forest Council 2012-8 GBP £0 Other Expenses
Dartford Borough Council 2012-8 GBP £46,052
Nottinghamshire County Council 2012-8 GBP £3,946
Dartford Borough Council 2012-7 GBP £16,723
Nottinghamshire County Council 2012-7 GBP £4,619
Bracknell Forest Council 2012-7 GBP £0 Other Expenses
Nottinghamshire County Council 2012-6 GBP £255,978
Dartford Borough Council 2012-6 GBP £54,396
Dartford Borough Council 2012-5 GBP £15,656
Bracknell Forest Council 2012-5 GBP £0 Other Expenses
Dartford Borough Council 2012-4 GBP £25,910
Bracknell Forest Council 2012-4 GBP £0 Other Expenses
Bracknell Forest Council 2012-3 GBP £0 Other Expenses
Dartford Borough Council 2012-3 GBP £24,660
Nottinghamshire County Council 2012-2 GBP £247,156
Dartford Borough Council 2012-2 GBP £38,171
Bracknell Forest Council 2012-2 GBP £0 Other Expenses
Dartford Borough Council 2012-1 GBP £24,451
Bracknell Forest Council 2012-1 GBP £0 Other Expenses
Nottinghamshire County Council 2011-12 GBP £500
Dartford Borough Council 2011-11 GBP £36,759
Nottinghamshire County Council 2011-11 GBP £240,198
Dartford Borough Council 2011-10 GBP £44,776
Dartford Borough Council 2011-9 GBP £35,782
Bracknell Forest Council 2011-8 GBP £0 Other Expenses
Dartford Borough Council 2011-8 GBP £15,850
Nottinghamshire County Council 2011-8 GBP £229,551
Dartford Borough Council 2011-7 GBP £36,863
Devon County Council 2011-7 GBP £1,600
Bracknell Forest Council 2011-6 GBP £0 Other Expenses
Oxfordshire County Council 2011-6 GBP £700 Services
Dartford Borough Council 2011-6 GBP £29,204
Bracknell Forest Council 2011-5 GBP £0 Other Expenses
Dartford Borough Council 2011-5 GBP £30,834
Bracknell Forest Council 2011-4 GBP £0 Other Expenses
Dartford Borough Council 2011-4 GBP £24,486
Nottinghamshire County Council 2011-4 GBP £9,000
Nottinghamshire County Council 2011-3 GBP £24,000
Bracknell Forest Council 2011-3 GBP £0 Other Expenses
Dartford Borough Council 2011-3 GBP £96,968
Dartford Borough Council 2011-2 GBP £32,721
Bracknell Forest Council 2011-1 GBP £0 Other Expenses
Dartford Borough Council 2011-1 GBP £19,676
Bracknell Forest Council 2010-12 GBP £0 Other Expenses
Dartford Borough Council 2010-11 GBP £44,247
Dartford Borough Council 2010-10 GBP £17,923
Bracknell Forest Council 2010-10 GBP £0 Other Expenses
Dartford Borough Council 2010-9 GBP £46,147
Dartford Borough Council 2010-8 GBP £43,350
Dartford Borough Council 2010-7 GBP £31,330
Dartford Borough Council 2010-6 GBP £35,409
Dartford Borough Council 2010-4 GBP £40,046
Barnsley Metropolitan Borough Council 0-0 GBP £3,168 External Hire of Premises/Rooms

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD INNOVATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD INNOVATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORD INNOVATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.